Company Information

CIN
Status
Date of Incorporation
05 January 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
10 December 2018
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Revathi Roy
Revathi Roy
Director/Designated Partner
almost 36 years ago
Mohan Roy
Mohan Roy
Director
almost 38 years ago

Past Directors

Manmohan Singh Chawla
Manmohan Singh Chawla
Director
about 14 years ago
Sathyanarayanan Visweswaran
Sathyanarayanan Visweswaran
Director
almost 23 years ago

Charges

18 Crore
18 December 1998
State Bank Of Travancore
70 Lak
18 December 1995
State Bank Of Itravancore
70 Lak
01 November 1994
State Bank Of Travancore
2 Crore
01 November 1994
State Bank Of Travancore
2 Crore
01 November 1994
State Bank Of Travancore
12 Crore
22 May 2003
State Bank Of India
3 Crore
18 December 1995
State Bank Of Itravancore
0
18 December 1998
State Bank Of Travancore
0
01 November 1994
State Bank Of Travancore
0
01 November 1994
State Bank Of Travancore
0
22 May 2003
State Bank Of India
0
01 November 1994
State Bank Of Travancore
0
18 December 1995
State Bank Of Itravancore
0
18 December 1998
State Bank Of Travancore
0
01 November 1994
State Bank Of Travancore
0
01 November 1994
State Bank Of Travancore
0
22 May 2003
State Bank Of India
0
01 November 1994
State Bank Of Travancore
0

Documents

Form ADT-1-12112020_signed
Optional Attachment-(3)-11112020
Optional Attachment-(1)-11112020
Copy of written consent given by auditor-11112020
Copy of the intimation sent by company-11112020
Copy of resolution passed by the company-11112020
Optional Attachment-(3)-11112020
Optional Attachment-(2)-11112020
Form ADT-3-07112020_signed
Resignation letter-06112020
Form INC-28-15112019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-01112019
Form INC-28-26042019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-24042019
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
Approval letter for extension of AGM;-14122018
Approval letter of extension of financial year or AGM-14122018
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
List of share holders, debenture holders;-14122018
Form DIR-12-25052018-signed
Evidence of cessation;-12052018
Optional Attachment-(1)-12052018
Optional Attachment-(2)-12052018
Optional Attachment-(3)-12052018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017